Company NameStacey Security (Europe) Limited
Company StatusDissolved
Company Number03187787
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameStacey Security Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeil Stuart Dutton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years after company formation)
Appointment Duration7 months, 3 weeks (closed 21 December 1999)
RoleSalesman Md
Correspondence AddressDabbs Cottage Moss Lane
Maer Moss
Newcastle
Staffordshire
ST5 5EQ
Secretary NameMr Christopher Geoffrey Foddy
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years after company formation)
Appointment Duration7 months, 3 weeks (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmayne
The Brampton
Newcastle
Staffordshire
ST5 0QP
Director NameNeil Stuart Dutton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 1996)
RoleManaging Director
Correspondence Address17 Kings Avenue
Wolsatnton
Newcastle
Staffordshire
ST5 8DA
Secretary NameMr Christopher Geoffrey Foddy
NationalityBritish
StatusResigned
Appointed22 April 1996(4 days after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmayne
The Brampton
Newcastle
Staffordshire
ST5 0QP
Director NameRaymond Anthony Nugent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Director NamePeter Gerrard Ratchford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressLimbo
5 Old Wool Lane Cheadle Hulme
Stockport
Cheshire
SK8 5JB
Secretary NameRaymond Anthony Nugent
NationalityBritish
StatusResigned
Appointed03 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1998)
RoleCompany Director
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NameNorma Corbett
NationalityBritish
StatusResigned
Appointed06 March 1998(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 06 October 1998)
RoleFinancial Controller
Correspondence Address12 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit B Lancaster Fields
Crewe
Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1999Application for striking-off (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
10 June 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
1 June 1998Return made up to 18/04/98; full list of members (5 pages)
14 April 1998Memorandum and Articles of Association (6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: mynshull house 14 cateaton street manchester M33 7BP (1 page)
12 March 1998New secretary appointed (2 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 18/04/97; full list of members (6 pages)
28 October 1997Ad 21/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: mynshull 14 cateaton street manchester M3 2SQ (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
29 April 1996Director resigned (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 April 1996Incorporation (11 pages)